About

Registered Number: SC189982
Date of Incorporation: 05/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 2 Golden Square, Aberdeen, AB10 1RD

 

Established in 1998, My Care (Tayside) Ltd has its registered office in Aberdeen, it's status is listed as "Active". The companies directors are listed as Black, Michael Joseph, Price, Hilary Diane, Robertson, Sheenah Mary Watt. Currently we aren't aware of the number of employees at the My Care (Tayside) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Michael Joseph 05 October 1998 23 September 2012 1
PRICE, Hilary Diane 23 September 2012 09 March 2016 1
ROBERTSON, Sheenah Mary Watt 05 October 1998 23 September 2012 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 October 2017
PSC02 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
AUD - Auditor's letter of resignation 15 June 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CERTNM - Change of name certificate 18 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH04 - Change of particulars for corporate secretary 16 April 2014
CERTNM - Change of name certificate 18 November 2013
CERTNM - Change of name certificate 11 November 2013
CERTNM - Change of name certificate 07 November 2013
AA - Annual Accounts 04 November 2013
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 June 2013
AA01 - Change of accounting reference date 31 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 02 February 2013
466(Scot) - N/A 02 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 08 November 2012
MEM/ARTS - N/A 06 November 2012
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 11 October 2012
RESOLUTIONS - N/A 03 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AP01 - Appointment of director 26 September 2012
AA01 - Change of accounting reference date 26 September 2012
AD01 - Change of registered office address 26 September 2012
AP04 - Appointment of corporate secretary 26 September 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 September 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 30 October 2003
287 - Change in situation or address of Registered Office 26 September 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 26 October 1999
410(Scot) - N/A 02 November 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 January 2013 Outstanding

N/A

Bond & floating charge 23 September 2012 Fully Satisfied

N/A

Bond & floating charge 23 September 2012 Outstanding

N/A

Bond & floating charge 24 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.